AUTOTEK CAR SALES LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Registered office address changed from Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW England to 9 Alexandra Road Hull HU5 2NA on 2025-09-05 |
| 02/06/252 June 2025 | Registered office address changed from Westbridge Corporate Restructure Ltd, Office 17 Metro House Pepper Road Leeds LS10 2RU England to Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW on 2025-06-02 |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | Registered office address changed from Office 17 Metro House Pepper Road Leeds LS10 2RU England to Westbridge Corporate Restructure Ltd, Office 17 Metro House Pepper Road Leeds LS10 2RU on 2024-10-29 |
| 18/10/2418 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 17/10/2417 October 2024 | Appointment of Mr David Patrick Wade as a director on 2024-08-11 |
| 16/10/2416 October 2024 | Cessation of Charles John Caton as a person with significant control on 2024-10-11 |
| 16/10/2416 October 2024 | Termination of appointment of Charles John Caton as a director on 2024-10-11 |
| 16/10/2416 October 2024 | Termination of appointment of Charles John Caton as a secretary on 2024-10-11 |
| 16/10/2416 October 2024 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Office 17 Metro House Pepper Road Leeds LS10 2RU on 2024-10-16 |
| 16/10/2416 October 2024 | Notification of Westbridge Corporate Restructure Ltd as a person with significant control on 2024-10-11 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 27/01/2427 January 2024 | Accounts for a dormant company made up to 2023-01-31 |
| 11/01/2411 January 2024 | Compulsory strike-off action has been suspended |
| 11/01/2411 January 2024 | Compulsory strike-off action has been suspended |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 04/02/234 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 03/02/233 February 2023 | Confirmation statement made on 2022-01-25 with no updates |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-01-31 |
| 25/05/2125 May 2021 | DISS40 (DISS40(SOAD)) |
| 22/05/2122 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 21/04/2121 April 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
| 06/07/206 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099693250001 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099693250001 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 46 DURNSFORD ROAD WIMBLEDON SW19 8HQ UNITED KINGDOM |
| 19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 18/04/1618 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES JOHN CATON / 18/04/2016 |
| 18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN CATON / 18/04/2016 |
| 26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company